- Company Overview for AGILE DRAGON LIMITED (09655986)
- Filing history for AGILE DRAGON LIMITED (09655986)
- People for AGILE DRAGON LIMITED (09655986)
- Insolvency for AGILE DRAGON LIMITED (09655986)
- More for AGILE DRAGON LIMITED (09655986)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 18 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 18 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 24 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2017 | |
| 23 Aug 2017 | PSC01 | Notification of Robert Wyn Jones as a person with significant control on 20 July 2017 | |
| 28 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
| 10 Mar 2017 | 4.70 | Declaration of solvency | |
| 01 Mar 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 March 2017 | |
| 27 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
| 27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 18 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 17 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
| 09 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
| 29 Jul 2015 | CH01 | Director's details changed for Mr Robert Wyn Jones on 29 July 2015 | |
| 25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|